Background WavePink WaveYellow Wave

SWITCH HEALTH LIMITED (08593217)

SWITCH HEALTH LIMITED (08593217) is an active UK company. incorporated on 2 July 2013. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SWITCH HEALTH LIMITED has been registered for 12 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
08593217
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH HEALTH LIMITED

SWITCH HEALTH LIMITED is an active company incorporated on 2 July 2013 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SWITCH HEALTH LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08593217

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

, 121 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England
From: 11 November 2023To: 26 June 2024
, Pillar & Lucy House Merchants Road, Gloucester, GL2 5RG, England
From: 10 December 2018To: 11 November 2023
, Switch Health 123 the Promenade, Cheltenham, Gloucestershire, GL50 1NW, England
From: 29 April 2016To: 10 December 2018
, 123 Switch Health, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England
From: 31 March 2016To: 29 April 2016
, 307/309 Normandy House High Street, Cheltenham, Gloucestershire, GL50 3HW
From: 20 March 2015To: 31 March 2016
, 24 Dunster Road, Cheltenham, Gloucestershire, GL51 0NW
From: 2 July 2013To: 20 March 2015
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Nov 14
Director Joined
Nov 15
New Owner
Jan 18
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 21
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Director Left
Mar 26
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 21 Jun 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 21 Jun 2024

CHANDLER, Jack Raymond

Resigned
Promenade, CheltenhamGL50 1NW
Born November 1988
Director
Appointed 02 Jul 2013
Resigned 31 Mar 2026

PARKER, Daniel James

Resigned
Promenade, CheltenhamGL50 1NW
Born March 1987
Director
Appointed 14 Sept 2015
Resigned 15 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr Daniel James Parker

Ceased
Promenade, CheltenhamGL50 1NW
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2020
Ceased 15 Nov 2023

Mr Jack Raymond Chandler

Ceased
Merchants Road, GloucesterGL2 5RG
Born November 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Apr 2016
Ceased 06 Oct 2020

Mr Jack Chandler

Ceased
Promenade, CheltenhamGL50 1NW
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2023

Mr Daniel James Parker

Ceased
Merchants Road, GloucesterGL2 5RG
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 June 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Legacy
7 October 2020
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Legacy
6 October 2020
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
7 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Incorporation Company
2 July 2013
NEWINCIncorporation